Search icon

DCAP MANAGEMENT CORP.

Company Details

Name: DCAP MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1986 (38 years ago)
Entity Number: 1125777
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 956 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM WEINZIMER Chief Executive Officer 956 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 956 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2002-08-16 2010-12-07 Address ATTN: CHIEF EXECUTIVE OFFICER, 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2002-08-13 2010-12-07 Address 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2002-08-13 2010-12-07 Address 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1997-01-22 2002-08-13 Address 94 RIPPLEWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1992-12-04 2002-08-13 Address 2545 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1992-12-04 1997-01-22 Address 45 PHEASANT LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1992-12-04 2002-08-16 Address 2545 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1986-11-12 1992-12-04 Address 289 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060964 2020-12-02 BIENNIAL STATEMENT 2020-11-01
170427006190 2017-04-27 BIENNIAL STATEMENT 2016-11-01
141120006230 2014-11-20 BIENNIAL STATEMENT 2014-11-01
130207006363 2013-02-07 BIENNIAL STATEMENT 2012-11-01
101207002644 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081117002534 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061103002607 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041209002383 2004-12-09 BIENNIAL STATEMENT 2004-11-01
020816000246 2002-08-16 CERTIFICATE OF CHANGE 2002-08-16
020813002155 2002-08-13 AMENDMENT TO BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075747710 2020-05-01 0235 PPP 956 S BROADWAY, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30002
Loan Approval Amount (current) 30002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30269.07
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State